Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cross & Wells Limited
Cross & Wells Limited is an active company incorporated on 9 December 2002 with the registered office located in London, Greater London. Cross & Wells Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04612005
Private limited company
Age
22 years
Incorporated
9 December 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
9 December 2024
(9 months ago)
Next confirmation dated
9 December 2025
Due by
23 December 2025
(3 months remaining)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
620 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Full
Next accounts for period
8 December 2022
Was due on
27 December 2023
(1 year 8 months ago)
Learn more about Cross & Wells Limited
Contact
Address
14th Floor 33 Cavendish Square
London
W1G 0PW
England
Address changed on
12 Dec 2022
(2 years 9 months ago)
Previous address was
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Companies in W1G 0PW
Telephone
01795433600
Email
Available in Endole App
Website
Crossandwells.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mathew David Newns
Director • British • Lives in UK • Born in Jun 1976
Mr Paul Beaumont
Director • British • Lives in England • Born in May 1966
Scott Francis
Director • British • Lives in UK • Born in Apr 1983
David Edward Reginald Price
Director • British • Lives in UK • Born in Aug 1964
Karen Sands
Director • British • Lives in UK • Born in Mar 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fresh Produce Partners Limited
David Edward Reginald Price, Mr Paul Beaumont, and 2 more are mutual people.
Active
Direct Produce Supplies Limited
David Edward Reginald Price, Mr Paul Beaumont, and 2 more are mutual people.
Active
Incafield Limited
David Edward Reginald Price, Mr Paul Beaumont, and 2 more are mutual people.
Active
Organic Growers Limited
David Edward Reginald Price, Mr Paul Beaumont, and 2 more are mutual people.
Active
DPS (M&S) Limited
David Edward Reginald Price, Mr Paul Beaumont, and 2 more are mutual people.
Active
Geological Investments Limited
David Edward Reginald Price, Mr Paul Beaumont, and 1 more are mutual people.
Active
B Fresh Group Limited
David Edward Reginald Price, Mr Paul Beaumont, and 1 more are mutual people.
Active
Agriculture Espana Limited
David Edward Reginald Price, Mr Paul Beaumont, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£1.48M
Increased by £102K (+7%)
Turnover
£14.5M
Decreased by £2.02M (-12%)
Employees
220
Decreased by 11 (-5%)
Total Assets
£4.99M
Increased by £436K (+10%)
Total Liabilities
-£2.42M
Increased by £80K (+3%)
Net Assets
£2.58M
Increased by £356K (+16%)
Debt Ratio (%)
48%
Decreased by 2.87% (-6%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
1 Month Ago on 12 Jul 2025
Voluntary Gazette Notice
3 Months Ago on 20 May 2025
Application To Strike Off
3 Months Ago on 12 May 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Mathew David Newns Resigned
11 Months Ago on 4 Oct 2024
Miss Karen Sands Appointed
11 Months Ago on 16 Sep 2024
Mr Scott Francis Appointed
11 Months Ago on 16 Sep 2024
David Edward Reginald Price Resigned
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Jan 2024
Incafield Limited (PSC) Details Changed
2 Years 9 Months Ago on 12 Dec 2022
Get Alerts
Get Credit Report
Discover Cross & Wells Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 12 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 20 May 2025
Application to strike the company off the register
Submitted on 12 May 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 19 Dec 2024
Termination of appointment of Mathew David Newns as a director on 4 October 2024
Submitted on 25 Oct 2024
Appointment of Mr Scott Francis as a director on 16 September 2024
Submitted on 21 Oct 2024
Appointment of Miss Karen Sands as a director on 16 September 2024
Submitted on 21 Oct 2024
Termination of appointment of David Edward Reginald Price as a director on 16 September 2024
Submitted on 18 Oct 2024
Change of details for Incafield Limited as a person with significant control on 12 December 2022
Submitted on 22 Jul 2024
Confirmation statement made on 9 December 2023 with no updates
Submitted on 12 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs